Loading...
HomeMy WebLinkAboutC-6669 - Encroachment Agreement EPN N2009-0169 for 3309 Clay Street25 t v RECORDING REQUESTED AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659-1768 Recorded in Official cords, Orange County Torn Daly, Clerk -Recorder 111111IlliIli11!11Ilii1ill!IllllI!!11111141191!illi!III!!IIIIiIll30.00 ;00'9000'4551'7011:51 am 08124109 100 286 Al2 9 0.00 0 00 0.00 0 00 24.00 0.00 0 00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2009-0169) THIS AGREEMENT is made and entered into this 26th day of June, 2009, by and between Alice Conner (hereinafter "OWNER"), and the City of Newport Beach, California, a municipal corporation organized and existing under and by virtue of its Charter and the Constitution and the laws of the State of California, (hereinafter "CITY"). OWNER is the owner of property located at 3309 Clay Street, Newport Beach, California 92663 and legally described as Lot 2 of Block 6 of Tract 27, as shown on a map recorded in Book 9, Page 26 of Miscellaneous Maps in the office of the County Recorder of Orange County, California Assessor Parcel Number 425-282-02. WITNESSETH: WHEREAS, OWNER desires to construct certain non-standard improvements (hereinafter "PERMITTED IMPROVEMENTS") within the Clay Street right-of-way (hereinafter "RIGHT-OF-WAY") that is iocated adjacent to the parcel legally described as Lot 2 of Block 6 of Tract 27, as shown on a map recorded in Book 9, Page 26 of Miscellaneous Maps in the office of the County Recorder of Orange County, California; also known as 3309 Clay Street, Newport Beach, Califomia 92663; and WHEREAS, said PERMITTED IMPROVEMENTS may interfere in the future with CITY's ability to construct, operate, maintain, and replace CITY and other public facilities and improvements within RIGHT-OF-WAY; and 1 6'd nqvp 7tq 6b6 Iauuo') iaaao�4 dn7'7i rn an inr WHEREAS, the parties hereto desire to execute an agreement providing for fulfillment of the conditions required by CITY to permit OWNER to construct and maintain said PERMITTED IMPROVEMENTS. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree as follows: 1. It is mutually agreed that PERMITTED IMPROVEMENTS shall be defined as: (a) A 33 -inch high block wall with three (3) 12 -inch square pilasters encroaching 6 -inches into the public right-of-way; (b) A 33 -inch high wrought iron entry gate encroaching 6 -inches into the public right-of-way; (c) A 13 -foot driveway constructed with tan colored concrete encroaching 2 - feet into the public right-of-way; (d) Various private landscaping not to exceed 30 -inches in height and various private irrigation improvements within the public right -of -way - and appurtenances in the Clay Street right-of-way as shown on EXHIBIT "A" attached hereto and as approved by the Public Works Department. In addition, if any of the PERMITTED IMPROVEMENTS actually built or installed during the time of construction vary from the PERMITTED IMPROVEMENTS approved herein, such variations or changes must be approved in advance by the Public Works Department and shall be shown on the "As Built" plans. 2. CITY will permit OWNER to construct, reconstruct, install, maintain, use, operate, repair and replace said PERMITTED IMPROVEMENTS and appurtenances incidental thereto, within a portion of RIGHT-OF-WAY, if in substantial conformance with the plans and specifications on file in the CITY. CITY will further allow OWNER to take all reasonable measures necessary or convenient in accomplishing the aforesaid activities. 3. Rights granted under this Agreement may be terminated by CITY at any time by giving 60 -day notice, specifying in said notice the date of termination. CITY shall 2 Z -d OW, ZV9 6V6 iauuo') 118ao�4 d 1 7.71 cn nn incur no liability whatsoever in the event of the termination of this Agreement, or subsequent removal of improvements by CITY. 4. OWNER and CITY further agree as follows: a. OWNER may construct and install PERMITTED IMPROVEMENTS and appurtenances incidental thereto, in substantial conformance with the plans and specifications on file in the CITY's Public Works Department, and as described on Exhibit "A" attached hereto. b. OWNER shall maintain the PERMITTED IMPROVEMENTS in accordance with generally prevailing standards of maintenance, and pay all costs and expenses incurred in doing so. However, nothing herein shall be construed to require OWNER to maintain, replace or repair any CITY - owned pipeline, conduit or cable located in or under said PERMITTED IMPROVEMENTS, except as otherwise provided herein. C. If City or other public facilities or improvements are damaged by the installation or presence of PERMITTED IMPROVEMENTS, OWNER shall be responsible for the cost of repairs. d. That should CITY be required to enter onto said RIGHT-OF-WAY to exercise its primary rights associated with said RIGHT-OF-WAY, including but not limited to, the maintenance, removal, repair, renewal, replacement or enlargement of existing or future public facilities or improvements, CITY may remove portions of the PERMITTED IMPROVEMENTS, as required, and in such event: (i) CITY shall notify OWNER in advance of its intention to accomplish such work, provided that an emergency situation does not exist. 3 CA 09VC ZV9 6V6 aeUU01) Liean"i H 1 7.71 �„ „n (ii) OWNER shall be responsible for arranging for any renewal, replacement, or restoration of the PERMITTED IMPROVEMENTS affected by such work by CITY. CITY agrees to bear only the cost of any removal of the PERMITTED IMPROVEMENTS affected by such work by CITY. (iv) OWNER agrees to pay all costs for the renewal, replacement, or restoration of the PERMITTED IMPROVEMENTS. 5. In the event either party breaches any material provision of this Agreement, the other party at its option may, in addition to the other legal remedies available to it, terminate this Agreement, and, in the event the breaching party is OWNER, CITY may enter upon the RIGHT -OF" -WAY and remove all or part of the improvements installed by OWNER. Termination because of breach shall be upon a minimum of ten (10) day notice, with the notice specifying the date of termination. In the event of litigation, commenced with respect to any term of condition of this Agreement, the prevailing party shall be entitled to reasonable attorneys fees and costs incurred. 6. OWNER shall defend, indemnify and hold harmless CITY, its City Council, boards and commissions, officers and employees from and against any and all loss, damage, liability, claims, suits, costs and expenses whatsoever, including reasonable attorneys' fees (when outside attorneys are so utilized), regardless of the merit or outcome of any such claim or suit arising from or in any manner connected with the design, construction, maintenance, or continued existence of the PERMITTED IMPROVEMENTS. 7. OWNER agrees that this Agreement shall remain in full force and effect from execution thereof; shall run with the land; shall be binding upon the heirs, successors, and assigns of OWNERS' interest in the land, whether fee or 4 -,-d 097K' ZV9 676 iauuor) i iannia H 1 7 7 1 r.,„ nn in� otherwise, and shall be recorded in the Office of the County Recorder of Orange County, California. 8. The laws of the State of California shall govern this Agreement and all matters relating to it and any action brought relating to this Agreement shall be adjudicated in a court of competent jurisdiction in the County of Orange. 9. The terms of this Agreement shall be construed in accordance with the meaning of the language used and shall not be construed for or against either party by reason of the authorship of the Agreement or any other rule of construction which might otherwise apply. 10. This Agreement represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 11. A waiver by either party of any breach, of any term, covenant or condition contained herein shall not be deemed to be a waiver of any subsequent breach of the same or any other term, covenant or condition contained herein, whether of the same or a different character. 12. OWNER shall at OWNER'S own cost and expense comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. 13. If any term or portion of this Agreement is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Agreement shall continue in full force and effect. 5 5'd 09VC Zt9 6V6 aauuo,) iaaao�4 cis 7.71 an nr) inr, IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the day and year first above written. APPROVED AS TO FORM: By: ynette D. or Bea hamp Assistant City At ney ATTEST: By: �� Leilani I. Brown, Cit Clerk f `,userskpbwlsharedlencroachlrow agreernents\1-master ea,doc 0 �-d 09V9 ZV9 6V6 CITY OF NEWPORT BEACH, a Municipal corporation By: �4Z Homer Bludau, City Manager Alice Conner z D .iauuon 1leam4 don -7I rn no inn CALIFORNIA 7 •ACKNOWLEDGMENT ya As�S;c�S.�SA avca �S; -�,�a �5�.-'?'l.s�S�.s.'S.3�S.�S.�S� '.tea s�a,�v�+aS,caS.s?..: �S.v..�l.:�ls�..c�S.�S,v�.'v�S;c�..c.S,•.,S.s�S,c�tis�S�.-�.'S�•--�.'S�.--�.'!,�v.�S�.--�.'..s�>.s�S�.�.' State of California /' r County of 190. On AV before me A /V 4 &_N) U� MT � Date jj Here Insert Name and Titlej the Officer personally appeared 146 A4� G BL.MA 0 L. WASHINGTON Commission # 1840150 Notary Public - California i Z ' Orange County My Comm. Expires Mar 12, 2013 Place Notary Seal Above OP who proved to me on the basis of satisfactory evidence to be the personwhose namee, ist�subscribed to the Witt instrurent and ackn't5wledged to me that he/ e/t executed the same in his/k/OI& authorized capacl y�x, and that by his/*tV,.. signatureKon the instrument the person or the entity upon behalf of which the person( ed, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand/b id official seal. Signatu Public Though the information below is not required by law, it may prov4-r9lbable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document )) Title or Type of Document: C"' LD�/-1 Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General VICNA 1111 ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER ... O 11 • • .•• •• '• •1 �1 • • •• •1 0117 Arizona Notary Acknowledgement For an Individual (on individuals own behalf): State of AL� (%�Vp� County of `' 1 u � ( w This instrument was acknowled�ggeJLd bef re me on by ( CQ-0 III VL (Place Notary Stamp Here) For a Corporation or Limited Liability Company: State of County of day of 20�, am Notary Public Name (Printed or Typed) My Commission Expires: This foregoing instrument was acknowledged before me on this the day of , 20_, by (name of officer or agent) of (name of corporation), a (state or place of incorporation) corporation or limited liability company. (Place Notary Stamp Here) Notary Public Notary Public Name (Printed or Typed) My Commission Expires: For a Partnership, Limited Partnership, or Limited Liability Partnership: State of County of The foregoing instrument was acknowledged before me on the by on behalf of a partnership, limited partnership, limited liability partnership. (Place Notary Stamp Here) Notary Public day of , 20 _ (name of acknowledging partner), (name of partnership), Notary Public Name (Printed or Typed) My Commission Expires: 579771 (Rev 00) (06/07) Arizona Notary Acknowledgement f T � • an9G sa. n. . Zr.PLOGL b, W.2 '_ rltjXlplhi jin 1� r� �rc»sIq.r�wan:wCss [�Nl a+te uar eo,unuu t}K[ss ekvmFe M eHWnwrt'ulp�¢{,4rCV:� OGSCev!1pr ��e� �,r,w;�OFF •1�w•4 niA0'��qx�a•-AV:WWNSLLyy��WbwTIIX[M7, •e%HratkreFW M.saY.aa lH(np'lI0tfL1 �e+<+m.eu:cussrwclwl (Lk�H(i 4MC- wPF1Y.itt le i w..wHlra; �toHNklkrlkvt P�u :vxvw A <u vva�islwc+ o vat�wr+s uvN mxsvl +Ans.11.Ul9UVA45i 4N. •R %RY. A -Il - LE. f I>r* — — f 4 S 21•D' 7RlC 3 .1 ` pAtns4eY — ..—_..---._ -'%-X sa Fr. tI � Xmp OffAclu. ro 5T0[n (aE AW t•YIIIt: SP/.CY _. + W+ prf...}F-.. R F�Fj10- p•.�,F, *O S[OLIGEcppu �I Ti C � CL,4 CtcJ7FQ�aSIrIC571nM N.6UV•TORY 1 ETING RESIDENCE ck,a- GIC1-►�mtf2 CdR;ikla FM' 51TE FLAN R LIra.J tOIIeRAf,Y I�111 • Hezavr nrxasnrr'fu};.crt.pnF.cxc iI :05n:P'.0 mom ww8 R L FFYPE9L lFR[ •�=1-0i1 HEH MA4 !iVMktir, 9,Y OMDOL9. s0511At1CR W.NC(M AA )rA'CN ut.CL :==k u'[� R:e01i f I tii18@@Uir�/IRY tiT REEK AM M NEM1I0[TPF-YH. CAli10a1Li. FBCYa' 919.8".8120 { arm ,[.a; 5=5aFf. 8R1t. (HM••IFMAL) Wal M. Fr. F 26t"sar:T LWAL0900MM M -resa - a \\ f=yX1071NG flLAN7ERCL L CJStS"f1NG CONCEZLTE D,IvEWRY ~ I Oa5MG CONC1 E E I• j 105.00 MOCK WAm- T � • an9G sa. n. . Zr.PLOGL b, W.2 '_ rltjXlplhi �ft'fr't tCf Hifi SObc.I NNxI:Y DAF J.NG 21 D5 C. (Lk�H(i 4MC- 1 MC�LNyPWNA(IE P,ANAHO IAhU'PIFOY,LlAH71L A -Il - LE. ?F'-O•I1J'-C. wsnua nnuc ' &MAL 21•D' 7RlC J g F-- rrcrneeo nnoR rows 1 ..—_..---._ -'%-X sa Fr. tI � Xmp OffAclu. ro 5T0[n (aE AW t•YIIIt: SP/.CY _. + W+ prf...}F-.. R F�Fj10- p•.�,F, *O S[OLIGEcppu �I Ti C � CL,4 CtcJ7FQ�aSIrIC571nM N.6UV•TORY lL40 11C�L .DUL K SFRvt.M McTITONS (51!C LEGE" ck,a- GIC1-►�mtf2 CdR;ikla FM' 51TE FLAN R LIra.J tOIIeRAf,Y NtWF'nCYBESLH, CIlIF�CL�f. 9EL63 t .Z c715�trgid.SHVtnE Hezavr nrxasnrr'fu};.crt.pnF.cxc ASTRLLMLfr[L 1NO: :05n:P'.0 mom ww8 R L FFYPE9L lFR[ •�=1-0i1 HEH MA4 !iVMktir, 9,Y OMDOL9. s0511At1CR W.NC(M AA )rA'CN ut.CL :==k u'[� R:e01i f I tii18@@Uir�/IRY tiT REEK AM M NEM1I0[TPF-YH. CAli10a1Li. FBCYa' 919.8".8120 { arm ,[.a; 5=5aFf. 8R1t. (HM••IFMAL) Wal M. Fr. F 26t"sar:T LWAL0900MM M -resa - pN 1 W ��c T- v —.L�-v-il�•nw.-Lx w,.e re-xsc+e f[J 'J.- IYGH 13tCk rWl fWJ b�rF 41i I u s I ,t 33- inch 1�'�g1� v�roagl�#� �rcm end ry ga%}e IL F L ww I � S Exhibit "A" Sheet 1 of 1 ?am colored dr ivf_w o j E 'i C'd 0917E 2179 6176 IGUU()) 1 tAnrAj Hnn'-7i rn nn Inn � • an9G sa. n. . Zr.PLOGL b, W.2 21 D5 C. (Lk�H(i 4MC- ;;-zsa Py. A -Il - LE. ?F'-O•I1J'-C. 7425GFt. &MAL 21•D' 461 Sa FY. 1 -'%-X sa Fr. = tF o.5a F7. ELL is r[a1.51 CL,4 CtcJ7FQ�aSIrIC571nM N.6UV•TORY CdR;ikla FM' 1YPt P _ t .Z c715�trgid.SHVtnE Hezavr nrxasnrr'fu};.crt.pnF.cxc pN 1 W ��c T- v —.L�-v-il�•nw.-Lx w,.e re-xsc+e f[J 'J.- IYGH 13tCk rWl fWJ b�rF 41i I u s I ,t 33- inch 1�'�g1� v�roagl�#� �rcm end ry ga%}e IL F L ww I � S Exhibit "A" Sheet 1 of 1 ?am colored dr ivf_w o j E 'i C'd 0917E 2179 6176 IGUU()) 1 tAnrAj Hnn'-7i rn nn Inn